Case number: 3:20-bk-00485 - Indeco Union - West Virginia Northern Bankruptcy Court

Case Information
Docket Header
NTCAPR, ASSET, MIGNAULT ASSIGNMENT



U.S. Bankruptcy Court
Northern District of West Virginia (Martinsburg)
Bankruptcy Petition #: 3:20-bk-00485

Assigned to: Bankruptcy Judge B. McKay Mignault
Chapter 7
Involuntary
Asset


Date filed:  06/05/2020
341 meeting:  02/23/2021
Deadline for objecting to discharge:  04/26/2021

Debtor

Indeco Union

a Delaware Public Benefit Corporation
224 W King Street
Martinsburg, WV 25401
BERKELEY-WV
Tax ID / EIN: 82-3330453

represented by
Brian Richard Blickenstaff

Johns & Associates, PLLC
101 Brook Hill Drive
Charleston, WV 25311
304-720-2300
Fax : 304-720-2311
Email: bblickenstaff@johnswvlaw.com

Petitioning Creditor

The Truth Tellers, LLC

P O Box 895
Shepherdstown, WV 25443

represented by
James Paul Campbell

Campbell Flannery, P.C.
1602 Village Market Boulevard
Suite 225
Leesburg, VA 20175
703-771-8344
Fax : 703-777-1485
Email: jcampbell@campbellflannery.com

Trustee

Janet Smith Holbrook

Dinsmore & Shohl LLP
611 Third Avenue
Huntington, WV 25701
304-691-8330

represented by
James Paul Campbell

(See above for address)

Matthew L. Clark

CAMPBELL FLANNERY, P.C.
1602 Village Market Boulevard #225
Leesburg, VA 20175
(703) 771-8344

Janet Smith Holbrook

Dinsmore & Shohl LLP
611 Third Avenue
Huntington, WV 25701
304-691-8330
Fax : 304-522-4312
Email: janet.holbrook@dinsmore.com

U.S. Trustee

United States Trustee

2025 United States Courthouse
300 Virginia Street East
Charleston, WV 25301
304-347-3400
represented by
Gary O. Kinder

U.S. Trustee's Office
300 Virginia Street East
Room 2025
Charleston, WV 25301
304-347-3400
Fax : 304-347-3402
Email: gary.o.kinder@usdoj.gov

Latest Dockets

Date Filed#Docket Text
05/01/2026161BNC Certificate of Service. (related document(s)[159] Notice of Publication of Trustee's Final Report and Notice of Application For Compensation) Notice Date 05/01/2026. (Admin.)
04/30/2026160Proposed Order Proposed Professional Fee Order Filed by Janet Smith Holbrook on behalf of Janet Smith Holbrook (related document(s)[158] Chapter 7 Trustee's Final Report Before Distribution (TFR) filed by U.S. Trustee United States Trustee). (Holbrook, Janet)
04/29/2026159Notice of Publication of Trustee's Final Report and Notice of Application For Compensation (Related Doc # [158] Chapter 7 Trustee's Final Report Before Distribution (TFR) filed by U.S. Trustee). Objections due by 5/22/2026. (Recchio, Amanda)
04/29/2026158Chapter 7 Trustee's Final Report Before Distribution and Application for Compensation. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report. Filed by U.S. Trustee United States Trustee. (Attachments: # (1) Accountant Fee Application # (2) Attorneys' Fee Application # (3) Trustee's Fee Application)(R4_ch7c)
03/19/2026157BNC Certificate of Service. (related document(s)[156] Order on Motion for Miscellaneous Relief) Notice Date 03/19/2026. (Admin.)
03/17/2026156Order Granting Trustee's Motion for Exception of Asset from Abandonment Regarding Phase One Judgment Filed by Janet Smith Holbrook (Related Doc # [152]). (as) 3/17/2026.
01/30/2026155BNC Certificate of Service. (related document(s)[154] Generic Notice) Notice Date 01/30/2026. (Admin.)
01/28/2026154Notice (Related Doc # [152] Motion to Exempt Asset filed by Trustee Janet Smith Holbrook). Objections due by 2/20/2026. (as)
01/28/2026153Proposed Order Filed by Janet Smith Holbrook on behalf of Janet Smith Holbrook (related document(s)[152] Miscellaneous Relief filed by Trustee Janet Smith Holbrook). (Holbrook, Janet)
01/28/2026152Motion Trustee's Motion for Exception of Asset from Abandonment with Certificate of Service Filed by Janet Smith Holbrook on behalf of Janet Smith Holbrook (Attachments: # (1) Exhibit A - proposed order) (Holbrook, Janet)